Rochdale Bond Properties Limited was started on 12 Oct 2010 and issued an NZ business identifier of 9429031347709. The registered LTD company has been run by 2 directors: Ashton John Parker - an active director whose contract started on 12 Oct 2010,
Stuart Crosbie Johnston - an active director whose contract started on 12 Oct 2010.
According to our data (last updated on 01 Apr 2024), the company registered 1 address: 23B Elam Street, Parnell, Auckland, 1052 (type: registered, physical).
Until 30 Apr 2021, Rochdale Bond Properties Limited had been using 68B Grey Street, Onehunga, Auckland as their registered address.
A total of 10000 shares are allocated to 2 groups (4 shareholders in total). In the first group, 5000 shares are held by 2 entities, namely:
Houliston, Robert Mowatt (an individual) located at 1B Torrance Street, Epsom, Auckland postcode 1023,
Nicoll, David John Warwick (an individual) located at 369 Parnell Road, Parnell, Auckland postcode 1052.
Another group consists of 2 shareholders, holds 50 per cent shares (exactly 5000 shares) and includes
Parker, Leonie Anne - located at 23B Elam Street, Parnell, Auckland,
Nicoll, David John Warwick - located at Parnell, Auckland. Rochdale Bond Properties Limited has been classified as "Investment - commercial property" (business classification L671230).
Previous addresses
Address: 68b Grey Street, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 10 Aug 2018 to 30 Apr 2021
Address: 329b Onehunga Mall, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 12 Oct 2010 to 10 Aug 2018
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 27 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Houliston, Robert Mowatt |
1b Torrance Street, Epsom Auckland 1023 New Zealand |
12 Oct 2010 - |
Individual | Nicoll, David John Warwick |
369 Parnell Road, Parnell Auckland 1052 New Zealand |
12 Oct 2010 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Parker, Leonie Anne |
23b Elam Street, Parnell Auckland 1052 New Zealand |
12 Oct 2010 - |
Individual | Nicoll, David John Warwick |
Parnell Auckland 1052 New Zealand |
12 Oct 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parker, Ashton John |
23b Elam Street, Parnell Auckland 1052 New Zealand |
12 Oct 2010 - 06 Mar 2024 |
Individual | Parker, Ashton John |
23b Elam Street, Parnell Auckland 1052 New Zealand |
12 Oct 2010 - 06 Mar 2024 |
Ashton John Parker - Director
Appointment date: 12 Oct 2010
Address: Parnell, Auckland, 1052 New Zealand
Address used since 12 Oct 2010
Stuart Crosbie Johnston - Director
Appointment date: 12 Oct 2010
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 11 Nov 2019
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 12 Oct 2010
Ep Body Corporate Services Limited
329b Onehunga Mall
Ea Corporate Trustees No1 Limited
329b Onehunga Mall
Ea Corporate Trustees No2 Limited
329b Onehunga Mall
Platinum Homes (nz) Limited
329b Onehunga Mall
Your Practice Online Limited
329b Onehunga Mall
Gynacc Air Limited
329b Onehunga Mall
Blackrod Limited
Level 1, 270 Neilson Street
High Investment Limited
37 Church Street
Hurakia Lodge Limited
33 Selwyn Street
Joyland International Limited
424 Onehunga Mall
National Assets Control Limited
75h Hill Street
Ty Nz Limited
360 Onehunga Mall